Search icon

HILLCREST-BRUCE UNITED METHODIST MINISTRIES, INC.

Company Details

Name: HILLCREST-BRUCE UNITED METHODIST MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1983 (42 years ago)
Organization Date: 02 May 1983 (42 years ago)
Last Annual Report: 08 May 2024 (10 months ago)
Organization Number: 0177400
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1819 ELOISE ST., ASHLAND, KY 41101
Place of Formation: KENTUCKY

President

Name Role
Ed Spears President

Secretary

Name Role
Anita Martin Secretary

Treasurer

Name Role
Betsy Douglas Treasurer

Vice President

Name Role
Ron Felty Vice President

Director

Name Role
Don Neikirk Director
Terri Leake Director
Barbara Nichols Director
Linda Firebaugh Director
Nick Cloyes Director
Shirley Cloyes Director
Brad Smart Director
Amber Vanover Director
Judy Conn Director
Mike Maynard Director

Registered Agent

Name Role
CARL D. EDWARDS Registered Agent

Incorporator

Name Role
CARL D. EDWARDS, JR. Incorporator

Assumed Names

Name Status Expiration Date
HILLCREST-BRUCE MISSION Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-06-18
Annual Report 2022-05-18
Annual Report 2021-05-10
Annual Report 2020-05-27
Registered Agent name/address change 2019-04-30
Registered Agent name/address change 2019-04-25
Annual Report 2019-04-25
Annual Report 2018-06-06
Annual Report Amendment 2017-07-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1032568 Corporation Unconditional Exemption 1819 ELOISE ST, ASHLAND, KY, 41101-2419 1985-04
In Care of Name % HILLCREST BRUCE UNITED METHODIST
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7760557000 2020-04-08 0457 PPP 1819 ELOISE ST, ASHLAND, KY, 41101-2419
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-2419
Project Congressional District KY-05
Number of Employees 5
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13751.87
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State